Tapuae Country Estate Limited was incorporated on 13 Dec 2007 and issued a New Zealand Business Number of 9429033045177. This registered LTD company has been run by 14 directors: Stephen Brett Heinemann - an active director whose contract began on 24 Jan 2021,
Randy Buckley - an active director whose contract began on 20 Feb 2022,
Jason John Mcintyre - an active director whose contract began on 12 Feb 2023,
Grant John Holdt - an active director whose contract began on 12 Feb 2023,
Nicholas Edward Stockdale Childs - an active director whose contract began on 12 Feb 2023.
As stated in our data (updated on 19 Mar 2024), this company registered 1 address: 46 King Street, New Plymouth, 4310 (type: physical, service).
Until 03 Dec 2010, Tapuae Country Estate Limited had been using C/-68 Vivian Street, New Plymouth as their registered address.
A total of 30 shares are allocated to 28 groups (63 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Rayner Management Limited (an entity) located at Otaki, Otaki postcode 5512.
Another group consists of 3 shareholders, holds 3.33 per cent shares (exactly 1 share) and includes
Trusts Limited - located at Newmarket, Auckland,
Marshall, Robyn - located at New Plymouth,
Pryde, Philip Middleton - located at New Plymouth.
The 3rd share allotment (1 share, 3.33%) belongs to 3 entities, namely:
R & N Petrie Trustee Company Limited, located at 188 Quay Street, Auckland (an entity),
Petrie, Noelene Lesa, located at Morningside, Auckland (an individual),
Petrie, Robert Harold Prosper, located at Morningside, Auckland (an individual).
Previous address
Address: C/-68 Vivian Street, New Plymouth New Zealand
Registered & physical address used from 13 Dec 2007 to 03 Dec 2010
Basic Financial info
Total number of Shares: 30
Annual return filing month: November
Annual return last filed: 17 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rayner Management Limited Shareholder NZBN: 9429046082183 |
Otaki Otaki 5512 New Zealand |
31 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
23 Jan 2023 - |
Individual | Marshall, Robyn |
New Plymouth 4374 New Zealand |
23 Jan 2023 - |
Individual | Pryde, Philip Middleton |
New Plymouth 4374 New Zealand |
23 Jan 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | R & N Petrie Trustee Company Limited Shareholder NZBN: 9429047640924 |
188 Quay Street Auckland 1010 New Zealand |
23 Jan 2023 - |
Individual | Petrie, Noelene Lesa |
Morningside Auckland 1022 New Zealand |
23 Jan 2023 - |
Individual | Petrie, Robert Harold Prosper |
Morningside Auckland 1022 New Zealand |
23 Jan 2023 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Benipal, Sukhi Kaur |
Fitzherbert Palmerston North 4410 New Zealand |
11 Feb 2022 - |
Individual | Benipal, Satinder Singh |
Fitzherbert Palmerston North 4410 New Zealand |
11 Feb 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Rmy Trustees (2011) Limited Shareholder NZBN: 9429031214261 |
New Plymouth 4310 New Zealand |
02 Dec 2021 - |
Individual | Mcintyre, Fiona Mary |
Rd 4 New Plymouth 4374 New Zealand |
02 Dec 2021 - |
Individual | Mcintyre, Jason John |
Rd 4 New Plymouth 4374 New Zealand |
02 Dec 2021 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Childs, Shona |
Chartwell Hamilton 3210 New Zealand |
04 Nov 2020 - |
Individual | Childs, Nicholas Edward Stockdale |
Chartwell Hamilton 3210 New Zealand |
04 Nov 2020 - |
Entity (NZ Limited Company) | J W Trustees Limited Shareholder NZBN: 9429037803087 |
Corner Boundary Road And Victoria Street Hamilton 3204 New Zealand |
04 Nov 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Not 2 B Limited Shareholder NZBN: 9429033247687 |
Rd 4 New Plymouth 4374 New Zealand |
27 Jan 2022 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Williams, Deborah Margaret |
Rd 4 New Plymouth 4374 New Zealand |
26 Jan 2023 - |
Individual | Cameron, Barbara Mary |
New Plymouth 4374 New Zealand |
26 Jan 2023 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Carrington, Paul Follett |
New Plymouth New Plymouth 4310 New Zealand |
11 Feb 2023 - |
Individual | Bennett, Emma Louise |
Rd 4 New Plymouth 4374 New Zealand |
11 Feb 2023 - |
Individual | Lawn, Joseph Patrick |
Rd 4 New Plymouth 4374 New Zealand |
11 Feb 2023 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Washer Family Trust Limited Shareholder NZBN: 9429033049021 |
Rd 4 New Plymouth 4374 New Zealand |
13 Dec 2007 - |
Individual | Washer, Mary Carolyn |
Rd 4 New Plymouth 4374 New Zealand |
13 Dec 2007 - |
Individual | Washer, John Charles |
Rd 4 New Plymouth 4374 New Zealand |
13 Dec 2007 - |
Shares Allocation #11 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Fast Fox Limited Shareholder NZBN: 9429034180761 |
Rd 4 New Plymouth 4374 New Zealand |
06 Dec 2021 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Frowde, Fiona Anne Jean |
Omata New Plymouth 4374 New Zealand |
19 Dec 2018 - |
Individual | Parker, Chrichton Hanley |
Hawera Hawera 4610 New Zealand |
24 Jan 2019 - |
Individual | Frowde, Stephen Mark |
Omata New Plymouth 4374 New Zealand |
19 Dec 2018 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Sellen, Heather Marie |
Oakura Oakura 4314 New Zealand |
11 Feb 2022 - |
Individual | Sellen, David Paul |
Oakura Oakura 4314 New Zealand |
11 Feb 2022 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Rota, Tara Marie |
New Plymouth 4374 New Zealand |
11 Feb 2022 - |
Individual | Coster, Daniel John |
New Plymouth 4374 New Zealand |
11 Feb 2022 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Baker, Holly Kelsie |
Bell Block New Plymouth 4312 New Zealand |
26 Jan 2022 - |
Individual | Baker, Mitchell Carl |
Bell Block New Plymouth 4312 New Zealand |
26 Jan 2022 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Holdt, Grant John |
Rd 1 New Plymouth 4371 New Zealand |
07 Apr 2021 - |
Individual | Holdt, Paula Marie |
Rd 1 New Plymouth 4371 New Zealand |
07 Apr 2021 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Eggers, Andrea |
Rd 4 New Plymouth 4374 New Zealand |
07 Apr 2021 - |
Individual | Eggers, Dean Gordon |
Rd 4 New Plymouth 4374 New Zealand |
07 Apr 2021 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Moore, Brenda Frances |
New Plymouth 4310 New Zealand |
08 Aug 2016 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Vosper-rink, Maria Victoria |
New Plymouth 4374 New Zealand |
20 Feb 2020 - |
Individual | Vosper, Rhys |
New Plymouth 4374 New Zealand |
20 Feb 2020 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Campbell, Peter William |
Rd 4 New Plymouth 4374 New Zealand |
20 Feb 2020 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Waite, Philip Jackson |
R D 21 Stratford 4391 New Zealand |
11 Dec 2009 - |
Individual | Waite, Stephen Francis |
New Plymouth New Zealand |
11 Dec 2009 - |
Individual | Schumacher, Brent Cassimar |
Washer Road, Rd 4 New Plymouth 4374 New Zealand |
11 Dec 2009 - |
Individual | Armitead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
11 Dec 2009 - |
Individual | Schumacher, Maree Clair |
Washer Road, Rd 4 New Plymouth 4374 New Zealand |
11 Dec 2009 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Cameron, John Leonard |
136 Powderham Street New Plymouth New Zealand |
10 Jun 2010 - |
Entity (NZ Limited Company) | Rmy Trustees (2006) Limited Shareholder NZBN: 9429034279649 |
136-138 Powderham Street New Plymouth 4310 New Zealand |
10 Jun 2010 - |
Individual | Cameron, Patrick Gerard |
136 Powderham Street New Plymouth New Zealand |
10 Jun 2010 - |
Shares Allocation #23 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Williams Trust Limited Shareholder NZBN: 9429031692052 |
New Plymouth New Plymouth 4310 New Zealand |
31 Aug 2012 - |
Shares Allocation #24 Number of Shares: 1 | |||
Individual | Lyon, Anne Margaret |
Rd 4 New Plymouth 4374 New Zealand |
07 Jul 2016 - |
Shares Allocation #25 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gq Trustees Limited Shareholder NZBN: 9429034915097 |
New Plymouth New Plymouth 4310 New Zealand |
20 Jan 2012 - |
Individual | Seed, Denise Esther |
81 Washer Road Rd 4 New Plymouth 4314 New Zealand |
20 Jan 2012 - |
Individual | Seed, James William Frederick |
81washer Road Rd 4 New Plymouth 4374 New Zealand |
20 Jan 2012 - |
Shares Allocation #26 Number of Shares: 1 | |||
Individual | Gilbert, Peter |
Washer Road, Rd 4 New Plymouth 4374 New Zealand |
01 Sep 2014 - |
Individual | Dowman, Denise |
Washer Road, Rd 4 New Plymouth 4374 New Zealand |
01 Sep 2014 - |
Individual | Dowman, Robert |
Washer Road, Rd 4 New Plymouth 4374 New Zealand |
01 Sep 2014 - |
Shares Allocation #27 Number of Shares: 1 | |||
Individual | Allen, Bernard George |
Omata New Plymouth 4374 New Zealand |
13 Nov 2015 - |
Individual | Foster, Peter Robert |
Omata New Plymouth 4374 New Zealand |
13 Nov 2015 - |
Individual | Foster, Clare Margaret |
Omata New Plymouth 4374 New Zealand |
13 Nov 2015 - |
Shares Allocation #28 Number of Shares: 1 | |||
Individual | Heinemann, Stephen Brett |
Rd 4 New Plymouth 4374 New Zealand |
20 Sep 2019 - |
Individual | Heinemann, Dini Astuti |
Rd 4 New Plymouth 4374 New Zealand |
20 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clegg, Pamela Louise |
New Plymouth New Plymouth 4310 New Zealand |
06 Sep 2010 - 19 Dec 2018 |
Individual | Clarke, John Joseph |
Rd 1 Levin 5571 New Zealand |
06 Apr 2017 - 27 Jan 2022 |
Individual | Loveridge, Ian Arthur Noel |
Oakura New Plymouth 4310 New Zealand |
04 Jul 2014 - 08 Aug 2016 |
Individual | Cadenhead, Susan Anne |
Rd 4 New Plymouth 4374 New Zealand |
15 May 2018 - 31 Jul 2023 |
Individual | Cadenhead, Drew |
Rd 4 New Plymouth 4374 New Zealand |
15 May 2018 - 31 Jul 2023 |
Individual | Connolly-hay, Crystal Louise |
Rd 4 New Plymouth 4374 New Zealand |
30 Oct 2017 - 11 Feb 2023 |
Individual | Hunt, Michelle Louise |
Rd 1 Levin 5571 New Zealand |
06 Apr 2017 - 27 Jan 2022 |
Individual | Hay-vega, Manu Henry |
Rd 4 New Plymouth 4374 New Zealand |
30 Oct 2017 - 11 Feb 2023 |
Individual | Adkins, Wilda Marie |
Hitchcock Texas 77563 United States |
11 Dec 2009 - 23 Jan 2023 |
Individual | Adkins, Danny Wayne |
Hitchcock Texas 77563 United States |
11 Dec 2009 - 23 Jan 2023 |
Individual | Corlett, Judith Trevor |
Whanganui Whanganui 4500 New Zealand |
25 Aug 2010 - 23 Jan 2023 |
Individual | Lemalu, Andrew Kolose |
Whanganui Whanganui 4500 New Zealand |
25 Aug 2010 - 23 Jan 2023 |
Individual | Mcintyre, John Glen |
Rd 4 Whangarei 0174 New Zealand |
09 Mar 2011 - 02 Dec 2021 |
Individual | Loveridge, Debra Ann |
Oakura New Plymouth 4310 New Zealand |
04 Jul 2014 - 08 Aug 2016 |
Individual | Clegg, Gavin Peter |
New Plymouth New Plymouth 4310 New Zealand |
06 Sep 2010 - 19 Dec 2018 |
Individual | Neill, Ian Craig |
1181 Cameron Road Tauranga New Zealand |
10 Jun 2010 - 30 Oct 2017 |
Individual | Cull, Ian Frederick |
Merrilands New Plymouth 4312 New Zealand |
06 Sep 2010 - 19 Dec 2018 |
Entity | Rivers Development Limited Shareholder NZBN: 9429033365664 Company Number: 1947607 |
01 Jul 2011 - 01 Sep 2014 | |
Entity | Rivers Development Limited Shareholder NZBN: 9429033365664 Company Number: 1947607 |
01 Jul 2011 - 01 Sep 2014 |
Stephen Brett Heinemann - Director
Appointment date: 24 Jan 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 24 Jan 2021
Randy Buckley - Director
Appointment date: 20 Feb 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 20 Feb 2022
Jason John Mcintyre - Director
Appointment date: 12 Feb 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 12 Feb 2023
Grant John Holdt - Director
Appointment date: 12 Feb 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 12 Feb 2023
Nicholas Edward Stockdale Childs - Director
Appointment date: 12 Feb 2023
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 12 Feb 2023
Drew Cadenhead - Director (Inactive)
Appointment date: 26 Jan 2020
Termination date: 21 Jul 2023
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 26 Jan 2020
Maree Clair Schumacher - Director (Inactive)
Appointment date: 26 Jan 2020
Termination date: 12 Feb 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 26 Jan 2020
Crystal Louise Connolly - Hay - Director (Inactive)
Appointment date: 26 Jan 2020
Termination date: 02 Feb 2023
Address: New Plymouth, 4374 New Zealand
Address used since 26 Jan 2020
John Charles Washer - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 12 Oct 2021
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 30 Nov 2011
Fiona Mary Mcintyre - Director (Inactive)
Appointment date: 26 Jan 2020
Termination date: 12 Oct 2021
Address: New Plymouth, 4374 New Zealand
Address used since 26 Jan 2020
Mary Carolyn Washer - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 26 Jan 2020
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 30 Nov 2011
Denise Esther Seed - Director (Inactive)
Appointment date: 04 Jun 2019
Termination date: 26 Jan 2020
Address: 81 Washer Road Rd 4, New Plymouth, 4374 New Zealand
Address used since 04 Jun 2019
Paul Follett Carrington - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 20 May 2019
Address: Wai-iti Beach, Wai-iti, 4383 New Zealand
Address used since 22 Dec 2015
James Gregory Eden - Director (Inactive)
Appointment date: 13 Dec 2007
Termination date: 17 May 2019
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 11 Dec 2009
Poole Medical Services Limited
46 King Street
Jid Limited
46 King Street
Livingstone Family Trust Limited
C/-46 King Street
Free Range Trust Limited
46 King Street
Maurice Properties Limited
46 King Street
Oneyoung (no 1) Limited
46 King Street